Advanced company searchLink opens in new window

ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST

Company number 03301572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AD01 Registered office address changed from 49 49 South Molton Street London W1K 5LH United Kingdom to 49 South Molton Street London W1K 5LH on 5 March 2024
12 Feb 2024 AD01 Registered office address changed from 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP England to 49 49 South Molton Street London W1K 5LH on 12 February 2024
25 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
04 Dec 2023 PSC01 Notification of John William Thurgood as a person with significant control on 21 November 2023
04 Dec 2023 PSC01 Notification of Christian Martin Rutherford as a person with significant control on 21 November 2023
28 Nov 2023 TM01 Termination of appointment of Michael Richard Facey as a director on 21 November 2023
14 Sep 2023 AP01 Appointment of Mr John William Thurgood as a director on 14 September 2023
27 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 AD01 Registered office address changed from 2 Coningsby Road London W5 4HR England to 4 Maltings Garth Thurston Bury St. Edmunds IP31 3PP on 20 April 2021
19 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 AP01 Appointment of Mr Christian Martin Rutherford as a director on 14 September 2020
05 May 2020 TM01 Termination of appointment of Barry William Ife as a director on 22 April 2020
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Dec 2019 AP01 Appointment of Mr Barry William Ife as a director on 9 December 2019
20 Dec 2019 TM01 Termination of appointment of Paul Francis Wing as a director on 9 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 AD01 Registered office address changed from 4 Maltings Garth Thurston Bury St. Edmunds Suffolk IP31 3PP England to 2 Coningsby Road London W5 4HR on 25 September 2019
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates